West Houghton
Bolton
BL5 3UT
Director Name | Gary Philip Norris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Heavy Goods Driver |
Correspondence Address | 20 Birchfield Drive Boothstown Manchester M28 1ND |
Secretary Name | Gary Philip Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Heavy Goods Driver |
Correspondence Address | 20 Birchfield Drive Boothstown Manchester M28 1ND |
Secretary Name | Mr Paul Allan Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Cricketfield Lane Walkden, Worsley Manchester M28 0AQ |
Director Name | Joan Krystina Louise Norris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 1996) |
Role | Sales/Admin |
Correspondence Address | 44 Wayfaring Westhoughton Bolton BL5 3UT |
Secretary Name | Joan Krystina Louise Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 1996) |
Role | Sales/Administration |
Correspondence Address | 44 Wayfaring Westhoughton Bolton BL5 3UT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 June 1999 | Dissolved (1 page) |
---|---|
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 1999 | Liquidators statement of receipts and payments (6 pages) |
29 December 1997 | Statement of affairs (82 pages) |
29 December 1997 | Appointment of a voluntary liquidator (2 pages) |
29 December 1997 | Resolutions
|
11 December 1997 | Registered office changed on 11/12/97 from: 212 washway road sale cheshire M33 6RN (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 101 st georges road bolton lancashire BL1 2BY (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 166 manchester road east walkden manchester M28 6LG (1 page) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 June 1996 | Return made up to 30/03/96; full list of members (6 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |